logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Shumaila Ilyas

    Related profiles found in government register
  • Mrs Shumaila Ilyas
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1040-1042, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 1
  • Mrs Shumaila Ilyas
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Josiah Wedgwood Street, Stoke-on-trent, ST1 4DG, England

      IIF 2
  • Ms Shumaila Ilyas
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 3
  • Ilyas, Shumaila
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 4 IIF 5
  • Miss Shumaila Ilyas
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Roycraft House, Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 6
    • icon of address 1040 -1042, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 7
    • icon of address 32, Moorland Road, Stoke-on-trent, ST6 1DW, England

      IIF 8
    • icon of address 41, Josiah Wedgwood Street, Stoke-on-trent, Staffordshire, ST1 4DG, United Kingdom

      IIF 9 IIF 10
  • Ilyas, Shumaila
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1040-1042, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 11
    • icon of address 41, Josiah Wedgwood Street, Stoke-on-trent, ST1 4DG, England

      IIF 12
  • Ilyas, Shumaila
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Roycraft House, Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 13
    • icon of address 32, Moorland Road, Stoke-on-trent, ST6 1DW, England

      IIF 14
    • icon of address 41, Josiah Wedgwood Street, Stoke-on-trent, Staffordshire, ST1 4DG, United Kingdom

      IIF 15
  • Ilyas, Shumaila
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1040-1042, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 16
  • Ilyas, Shumaila

    Registered addresses and corresponding companies
    • icon of address 1040-1042, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    FLAMEZ ON LTD - 2021-02-04
    icon of address 32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,817 GBP2022-08-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    LEGAL CONFERENCE LIMITED - 2016-04-05
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,261 GBP2024-01-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MULTANI GARMENTS LIMITED - 2021-02-18
    HEDONISTIC HOTELS LIMITED - 2020-11-02
    icon of address 1040-1042 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2019-11-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ANDERSON REED LIMITED - 2020-11-02
    icon of address 41 Josiah Wedgwood Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,473 GBP2019-12-31
    Officer
    icon of calendar 2019-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 15, Roycraft House Linton Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2023-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    FLAMEZ ON LTD - 2021-02-04
    icon of address 32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-12-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    FORNIX SOLUTIONS LIMITED - 2020-09-30
    icon of address 32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,540 GBP2021-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-12-20
    IIF 17 - Secretary → ME
  • 3
    MULTANI GARMENTS LIMITED - 2021-02-18
    HEDONISTIC HOTELS LIMITED - 2020-11-02
    icon of address 1040-1042 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2019-11-30
    Officer
    icon of calendar 2019-11-02 ~ 2020-12-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2020-12-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ANDERSON REED LIMITED - 2020-11-02
    icon of address 41 Josiah Wedgwood Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,473 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-02 ~ 2020-05-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.